Meller Beauty Limited BEDFORD


Founded in 1982, Meller Beauty, classified under reg no. 01672570 is a active - proposal to strike off company. Currently registered at Unit H Bedford Business Centre MK42 9TW, Bedford the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 29th May 2002 Meller Beauty Limited is no longer carrying the name Dewhirst Toiletries.

Meller Beauty Limited Address / Contact

Office Address Unit H Bedford Business Centre
Office Address2 Mile Road
Town Bedford
Post code MK42 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672570
Date of Incorporation Tue, 19th Oct 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David M.

Position: Director

Appointed: 29 January 2021

Michael M.

Position: Director

Appointed: 29 January 2021

John M.

Position: Director

Appointed: 30 September 2013

Resigned: 29 January 2021

Jeremy C.

Position: Secretary

Appointed: 21 July 2006

Resigned: 24 December 2020

Susan M.

Position: Director

Appointed: 21 June 2004

Resigned: 28 February 2005

Caroline C.

Position: Director

Appointed: 05 January 2004

Resigned: 31 March 2006

Ioanna C.

Position: Director

Appointed: 01 July 2003

Resigned: 21 July 2006

Moyra F.

Position: Director

Appointed: 01 July 2003

Resigned: 30 April 2005

Mark R.

Position: Director

Appointed: 01 July 2003

Resigned: 06 July 2007

Ioanna C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 21 July 2006

Alexander O.

Position: Director

Appointed: 01 July 2003

Resigned: 28 July 2007

Louise C.

Position: Director

Appointed: 01 July 2003

Resigned: 18 October 2004

Michael M.

Position: Director

Appointed: 11 July 2002

Resigned: 30 September 2013

Paul M.

Position: Director

Appointed: 01 July 2002

Resigned: 11 June 2004

Gordon S.

Position: Director

Appointed: 01 July 2002

Resigned: 31 January 2004

David M.

Position: Director

Appointed: 18 January 2002

Resigned: 30 September 2013

Kevin H.

Position: Director

Appointed: 18 January 2002

Resigned: 30 April 2003

Kevin H.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 July 2003

Jeremy C.

Position: Director

Appointed: 18 January 2002

Resigned: 30 September 2013

Gary M.

Position: Director

Appointed: 01 December 1997

Resigned: 14 June 1999

Catherine L.

Position: Director

Appointed: 18 September 1995

Resigned: 10 February 2000

Lorraine C.

Position: Director

Appointed: 28 November 1994

Resigned: 07 January 2000

Paul G.

Position: Director

Appointed: 17 January 1994

Resigned: 30 September 2002

Keith E.

Position: Director

Appointed: 17 January 1994

Resigned: 18 January 2002

Penny J.

Position: Director

Appointed: 04 January 1994

Resigned: 31 August 1996

Timothy H.

Position: Director

Appointed: 30 June 1991

Resigned: 15 December 2003

John H.

Position: Director

Appointed: 30 June 1991

Resigned: 20 June 1994

Gareth R.

Position: Director

Appointed: 30 June 1991

Resigned: 12 January 1994

Scott B.

Position: Director

Appointed: 30 June 1991

Resigned: 18 January 2002

Timothy D.

Position: Director

Appointed: 30 June 1991

Resigned: 18 January 2002

Christopher T.

Position: Director

Appointed: 30 June 1991

Resigned: 10 May 1996

Colin W.

Position: Director

Appointed: 30 June 1991

Resigned: 17 June 1993

Lalarukh A.

Position: Director

Appointed: 30 June 1991

Resigned: 25 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Meller Group Limited from Bedford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares. Moving on, there is Michael M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Meller Group Limited

Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05712299
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Michael M.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Dewhirst Toiletries May 29, 2002
Dewhirst Lorien June 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
Free Download (4 pages)

Company search

Advertisements